Name: | ABSOLUTE APPLIANCE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2008 (17 years ago) |
Entity Number: | 3670582 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 651 Peekskill Hollow Rd, Putnam Valley, NY, United States, 10579 |
Principal Address: | 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABSOLUTE APPLIANCE SERVICE INC. | DOS Process Agent | 651 Peekskill Hollow Rd, Putnam Valley, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LOMBARDI | Chief Executive Officer | 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-12-19 | Address | 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 651 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2024-12-19 | Address | 651 Peekskill Hollow Rd, Putnam Valley, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002973 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230223001019 | 2023-02-23 | BIENNIAL STATEMENT | 2022-05-01 |
200716060418 | 2020-07-16 | BIENNIAL STATEMENT | 2020-05-01 |
180628006259 | 2018-06-28 | BIENNIAL STATEMENT | 2018-05-01 |
160517006808 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State